JS (NORWICH) LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2025-01-31

View Document

03/03/243 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/02/2420 February 2024 Appointment of a voluntary liquidator

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom to Prospect House Rouen Road Norwich NR1 1RE on 2024-02-09

View Document

09/02/249 February 2024 Statement of affairs

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

17/05/2317 May 2023 Change of details for Mrs Carly Rebecca Weeks as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Change of details for Mr Jonathan Weeks as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Mr Jonathan Weeks on 2023-05-17

View Document

18/04/2318 April 2023 Satisfaction of charge 116182540001 in full

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/05/216 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLY REBECCA WEEKS

View Document

19/06/2019 June 2020 CESSATION OF TIMOTHY MALCOLM HAYWARD AS A PSC

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN WEEKS / 09/06/2020

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAYWARD

View Document

06/05/206 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MALCOLM HAYWARD / 24/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MALCOLM HAYWARD / 24/03/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116182540001

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MALCOLM HAYWARD / 11/10/2018

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN WEEKS / 11/10/2018

View Document

11/10/1811 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company